Entity Name: | EGS INVESTMENTS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EGS INVESTMENTS, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 30 Nov 2005 (19 years ago) |
Date of dissolution: | 21 Dec 2021 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Dec 2021 (3 years ago) |
Document Number: | L05000114456 |
FEI/EIN Number |
203859090
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 138 N MOON AVE, STE B, BRANDON, FL, 33510, US |
Mail Address: | 138 N MOON AVE, STE B, BRANDON, FL, 33510, US |
ZIP code: | 33510 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOTTFRIED DAN R | Managing Member | 11325 TORREY PINES DRIVE, RIVERVIEW, FL, 33569 |
SELLERS JOHN | Managing Member | 3304 EASTMONTE DR, VALRICO, FL, 33596 |
ELLIS Sylvia L | Managing Member | 4019 BELL GRANDE DR, VALRICO, FL, 33596 |
SELLERS JOHN G | Agent | 138 N Moon Ave, Brandon, FL, 33510 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-12-21 | - | - |
REINSTATEMENT | 2017-09-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-05-01 | 138 N Moon Ave, Suite B, Brandon, FL 33510 | - |
CHANGE OF MAILING ADDRESS | 2014-05-01 | 138 N MOON AVE, STE B, BRANDON, FL 33510 | - |
REGISTERED AGENT NAME CHANGED | 2014-05-01 | SELLERS, JOHN G | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-05-01 | 138 N MOON AVE, STE B, BRANDON, FL 33510 | - |
CANCEL ADM DISS/REV | 2007-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-12-21 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-04-17 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-03-06 |
REINSTATEMENT | 2017-09-25 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-02-26 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State